ROPE & MARINE HOLDINGS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 7LR
Company number 05383915
Status Active
Incorporation Date 7 March 2005
Company Type Private Limited Company
Address 31 YORKSHIRE ROAD, LONDON, E14 7LR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 200,000 . The most likely internet sites of ROPE & MARINE HOLDINGS LIMITED are www.ropemarineholdings.co.uk, and www.rope-marine-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Rope Marine Holdings Limited is a Private Limited Company. The company registration number is 05383915. Rope Marine Holdings Limited has been working since 07 March 2005. The present status of the company is Active. The registered address of Rope Marine Holdings Limited is 31 Yorkshire Road London E14 7lr. . EDWARDS, Neal John is a Director of the company. FELLER, Terrance Bruce Lance is a Director of the company. Secretary EDWARDS, Jean has been resigned. Secretary EDWARDS, Valerie Ida has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EDWARDS, Alan John has been resigned. Director EDWARDS, Gillian Nicola, M/S has been resigned. Director EDWARDS, Harvey David has been resigned. Director EDWARDS, Jean has been resigned. Director EDWARDS, Valerie Ida has been resigned. Director TAYLOR, Stephen Sidney has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
EDWARDS, Neal John
Appointed Date: 07 March 2005
69 years old

Director
FELLER, Terrance Bruce Lance
Appointed Date: 13 May 2014
77 years old

Resigned Directors

Secretary
EDWARDS, Jean
Resigned: 20 January 2014
Appointed Date: 10 August 2006

Secretary
EDWARDS, Valerie Ida
Resigned: 10 August 2006
Appointed Date: 07 March 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 March 2005
Appointed Date: 07 March 2005

Director
EDWARDS, Alan John
Resigned: 10 August 2006
Appointed Date: 07 March 2005
103 years old

Director
EDWARDS, Gillian Nicola, M/S
Resigned: 10 August 2006
Appointed Date: 07 March 2005
72 years old

Director
EDWARDS, Harvey David
Resigned: 04 August 2006
Appointed Date: 07 March 2005
64 years old

Director
EDWARDS, Jean
Resigned: 20 January 2014
Appointed Date: 10 August 2006
70 years old

Director
EDWARDS, Valerie Ida
Resigned: 10 August 2006
Appointed Date: 07 March 2005
97 years old

Director
TAYLOR, Stephen Sidney
Resigned: 10 August 2006
Appointed Date: 07 March 2005
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 March 2005
Appointed Date: 07 March 2005

Persons With Significant Control

Mr Neal John Edwards
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Rope & Marine Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROPE & MARINE HOLDINGS LIMITED Events

09 Mar 2017
Confirmation statement made on 7 March 2017 with updates
06 May 2016
Accounts for a dormant company made up to 31 December 2015
11 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200,000

27 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200,000

22 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 46 more events
14 Apr 2005
Director resigned
14 Apr 2005
New director appointed
14 Apr 2005
New director appointed
14 Apr 2005
New director appointed
07 Mar 2005
Incorporation

ROPE & MARINE HOLDINGS LIMITED Charges

10 August 2006
Fixed and floating charge
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 2006
Debenture
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…